SETERUS, INC. - Florida Company Profile

Entity Name: | SETERUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Mar 2011 (14 years ago) |
Date of dissolution: | 01 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Mar 2019 (6 years ago) |
Document Number: | F11000001423 |
FEI/EIN Number |
274605449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3039 CORNWALLIS ROAD, BUILDING 203, SUITE AA145, RESEARCH TRIANGLE PARK, NC, 27709, US |
Mail Address: | 3039 CORNWALLIS ROAD, BUILDING 203, SUITE AA145, RESEARCH TRIANGLE PARK, NC, 27709, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PEELER LESLIE A | President | 14523 SW MILLIKAN WAY, BEAVERTON, OR, 97005 |
ANDERSON DARREN R | SENI | 3039 CORNWALLIS ROAD, RESEARCH TRIANGLE PARK, NC, 27709 |
LOFE DONALD P | Seni | 14523 Millikan Way, Beaverton, OR, 97005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-01 | - | - |
REGISTERED AGENT CHANGED | 2019-03-01 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | 3039 CORNWALLIS ROAD, BUILDING 203, SUITE AA145, RESEARCH TRIANGLE PARK, NC 27709 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 3039 CORNWALLIS ROAD, BUILDING 203, SUITE AA145, RESEARCH TRIANGLE PARK, NC 27709 | - |
NAME CHANGE AMENDMENT | 2014-02-24 | SETERUS, INC. | - |
AMENDMENT | 2011-09-28 | - | AFFIDAVIT CHANGING OFF/DIRECTORS |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SETERUS, INC. VS RACHELE CIBULA, et al. | 4D2019-1197 | 2019-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SETERUS, INC. |
Role | Appellant |
Status | Active |
Representations | Christopher Patrick Hahn |
Name | NESTOR MATO |
Role | Appellee |
Status | Active |
Name | RACHELE CIBULA |
Role | Appellee |
Status | Active |
Representations | James L. Kauffman, J. Dennis Card, Jr., Darren R. Newhart |
Name | BELKIS VELASQUEZ |
Role | Appellee |
Status | Active |
Name | JAMES MONTESI |
Role | Appellee |
Status | Active |
Name | Hon. Gerard Joseph Curley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-29 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellees' August 20, 2019 motion for attorney's fees is denied as moot. |
Docket Date | 2020-04-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SETERUS, INC. |
Docket Date | 2020-04-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ ORDERED that, having reviewed the April 28, 2020 joint status report, at the request of the parties, this case is dismissed. |
Docket Date | 2020-04-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-04-20 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that, having reviewed the April 17, 2020 joint status report, the parties shall file another report on the status of the settlement on or before May 5, 2020. |
Docket Date | 2020-04-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SETERUS, INC. |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the parties shall file a status report, within five (5) days from the date of this order, apprising the court of the status of the proposed class settlement. |
Docket Date | 2020-01-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that, having reviewed the January 10, 2020 joint status report, the parties shall file a status report apprising the court of the outcome of the final settlement approval hearing on or before April 10, 2020. |
Docket Date | 2020-01-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-12-17 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that, having reviewed the December 16, 2019 joint status report, the parties shall file another report on the status of the settlement within thirty (30) days from the date of this order. |
Docket Date | 2019-12-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-11-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that, having considered the parties’ joint notice of settlement, this case is stayed pending the trial court’s approval of the proposed class settlement. The parties, within thirty (30) days from the date of this order, shall file a report on the status of the settlement. |
Docket Date | 2019-11-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that Appellant's Motion for Extension of Time to Respond to Appellee's Motion for Attorneys' Fees and Costs is granted. The response filed September 5, 2019 is accepted as timely. |
Docket Date | 2019-09-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-09-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-08-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RACHELE CIBULA |
Docket Date | 2019-08-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 16, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within one (1) day from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2019-08-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-07-23 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO ANSWER BRIEF |
On Behalf Of | RACHELE CIBULA |
Docket Date | 2019-07-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-07-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF JAMES L. KAUFFMAN |
On Behalf Of | RACHELE CIBULA |
Docket Date | 2019-07-19 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | RACHELE CIBULA |
Docket Date | 2019-07-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN 7/23/19*** |
On Behalf Of | RACHELE CIBULA |
Docket Date | 2019-07-18 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's July 18, 2019 order is amended as follows: ORDERED that the appellee’s appendix to the answer brief is stricken as not incompliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effectiveOctober 1, 2017, in that it was not properly indexed and consecutively paginated, beginningwith the cover sheet as page 1, was not text searchable, was not paginated so that the pagenumbers displayed by the PDF reader exactly match the pagination of the index, and was notbookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance withRule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-07-17 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
On Behalf Of | RACHELE CIBULA |
Docket Date | 2019-07-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN 7/18/19*** |
On Behalf Of | RACHELE CIBULA |
Docket Date | 2019-07-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | RACHELE CIBULA |
Docket Date | 2019-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 26, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 17, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-06-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | RACHELE CIBULA |
Docket Date | 2019-06-06 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ *Amended only to update Citations to Amended Appendix* |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-06-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-06-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-06-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-06-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN 6/4/19*** |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-05-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 28, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2019-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 10, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 28, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2019-05-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-05-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SETERUS, INC. |
Docket Date | 2019-04-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-04-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SETERUS, INC. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-11332-CIDL |
Parties
Name | GLENN Q. ROSE |
Role | Appellant |
Status | Active |
Representations | Rafael F. Garcia |
Name | TINA M. ROSE |
Role | Appellant |
Status | Active |
Name | MERS, LLC |
Role | Appellee |
Status | Active |
Name | FANNIE MAE CORP. |
Role | Appellee |
Status | Active |
Name | MML 5357 |
Role | Appellee |
Status | Active |
Name | QUICKEN LOANS INC. |
Role | Appellee |
Status | Active |
Representations | William L. Grimsley |
Name | SETERUS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-11-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2019-10-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-07-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Quicken Loans, Inc. |
Docket Date | 2019-07-02 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-07-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 21 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2019-06-24 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED PER 7/2 ORDER |
Docket Date | 2019-06-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 6/21 |
Docket Date | 2019-05-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GLENN Q. ROSE |
Docket Date | 2019-05-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | GLENN Q. ROSE |
Docket Date | 2019-05-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 493 PAGES |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/24 |
On Behalf Of | GLENN Q. ROSE |
Docket Date | 2019-04-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/30 ORDER |
On Behalf Of | GLENN Q. ROSE |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOT W/IN 5 DAYS |
Docket Date | 2019-04-22 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AAS FILE MOT FOR EOT FOR IB W/IN 7 DAYS |
Docket Date | 2019-04-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AND REQUEST FOR EOT PER 4/18 ORDER |
On Behalf Of | GLENN Q. ROSE |
Docket Date | 2019-04-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS |
Docket Date | 2019-02-06 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-02-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-02-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/4 ORDER |
On Behalf Of | GLENN Q. ROSE |
Docket Date | 2019-02-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED PER 2/5 ORDER |
Docket Date | 2019-01-25 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA RAFAEL F. GARCIA 0075058 |
On Behalf Of | GLENN Q. ROSE |
Docket Date | 2019-01-24 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE WILLIAM L. GRIMSLEY 0084226 |
On Behalf Of | Quicken Loans, Inc. |
Docket Date | 2019-01-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-01-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/10/2019. |
On Behalf Of | GLENN Q. ROSE |
Docket Date | 2019-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2012-CA-13347 |
Parties
Name | CAROLYN M. SMITH |
Role | Petitioner |
Status | Active |
Representations | AMY CUYKENDALL JONES, ESQ., BENJAMIN HILLARD, ESQ., ALEXANDER R. ALLRED, ESQ. |
Name | FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION) |
Role | Respondent |
Status | Active |
Representations | ADAM J. KNIGHT, ESQ., CHOICE LEGAL GROUP, P. A., JACQUELINE SIMMS - PETREDIS, ESQ. |
Name | SETERUS, INC. |
Role | Respondent |
Status | Active |
Name | HON. PATRICIA A. MUSCARELLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-02-04 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Kelly, Badalamenti, and Atkinson |
Docket Date | 2019-02-04 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied ~ The court's order to show cause dated January 11, 2019, is discharged, and the petition for writ of certiorari is denied. |
Docket Date | 2019-01-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within ten days from the date of this order, petitioner shall show cause why her petition should not be dismissed as untimely filed to review the discovery provisions of the order of referral to mediation. |
Docket Date | 2019-01-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER TO SHOW CAUSE |
On Behalf Of | CAROLYN M. SMITH |
Docket Date | 2018-12-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | CAROLYN M. SMITH |
Docket Date | 2018-12-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FANNIE MAE (FEDERAL NATIONAL MORTGAGE ASSOCIATION) |
Docket Date | 2018-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-12-11 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | CAROLYN M. SMITH |
Docket Date | 2018-12-11 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order. |
Docket Date | 2018-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County 172014CA002336XXXXXX Circuit Court for the First Judicial Circuit, Escambia County 1D16-2326 |
Parties
Name | Betty Hennington |
Role | Petitioner |
Status | Active |
Representations | Jeremiah J. Talbott |
Name | Joseph Hennington |
Role | Petitioner |
Status | Active |
Name | SETERUS, INC. |
Role | Respondent |
Status | Active |
Representations | Christopher Patrick Hahn, Hector E. Lora |
Name | Hon. Gary Lee Bergosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Pam Childers |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-05 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2017-09-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:Case Dismissed |
Docket Date | 2017-09-29 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction |
On Behalf Of | Betty Hennington |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE150014394 |
Parties
Name | MARIE JEAN-BART |
Role | Appellant |
Status | Active |
Representations | Nicole Moskowitz |
Name | FEDERAL NATIONAL MORTGAGE ASSOC. |
Role | Appellee |
Status | Active |
Representations | William David Newman, Jr., Lindsay R. Dunn |
Name | CHOICE LEGAL GROUP |
Role | Appellee |
Status | Active |
Name | JP MORGAN CHASE |
Role | Appellee |
Status | Active |
Name | DEPT. OF HOUSING & URBAN DEV. |
Role | Appellee |
Status | Active |
Name | Lindsay R. Dunn |
Role | Appellee |
Status | Active |
Name | SETERUS, INC. |
Role | Appellee |
Status | Active |
Name | Federal Trade Commission |
Role | Appellee |
Status | Active |
Name | FIRST AMERICAN LAW GROUP |
Role | Appellee |
Status | Active |
Name | Hon. Joel T. Lazarus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-12-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-11-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's April 17, 2017 motion for award of attorney's fees and to tax costs on appeal is denied. |
Docket Date | 2017-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee's July 13, 2017 response, it is ORDERED that appellant's July 12, 2017 motion for extension of time is granted in part, and appellant shall serve the reply brief on or before July 28, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2017-07-13 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS (SECOND) MOTION FOR EXTENSION OF TIME |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2017-07-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2017-06-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 12, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 12, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2017-06-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2017-05-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (FEDERAL NATIONAL MORTGAGE ASSOCIATION) |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2017-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 16, 2017 second motion for extension of time is granted, and appellee shall serve the answer brief on or before May 22, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-05-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2017-05-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 24 PAGES |
Docket Date | 2017-05-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 3, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date the record is supplemented. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2017-05-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2017-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2017-04-26 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION FOR AWARD OF ATTORNEY'S FEES AND TO TAX COSTS ON APPEAL |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2017-04-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AND TO TAX COSTS ON APPEAL (RESPONSE FILED 4/26/17) |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2017-04-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2017-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed March 23, 2017, this court's March 16, 2017 order to show cause is discharged; further, ORDERED that appellant's incorporated agreed motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2017-03-23 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ *AND* INCORPORATED AGREED MOTION FOR EXTENSION OF TIME |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2017-03-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 3/28/17**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2017-02-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant's January 13, 2017 jurisdictional brief, it is ORDERED that the above-styled appeal shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110. |
Docket Date | 2017-02-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2017-01-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AS CO-COUNSEL AND DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | FEDERAL NATIONAL MORTGAGE ASSOC. |
Docket Date | 2017-01-13 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2017-01-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's January 11, 2017 motion for extension of time is granted, and the time to comply with this Court's December 21, 2016 order is extended to and including January 13, 2017. |
Docket Date | 2017-01-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2017-01-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH DECEMBER 21, 2016 ORDER |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2016-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's December 13, 2016 motion for extension of time for briefing is granted, and the time for appellant to file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities in compliance with this court's October 13, 2016 order is extended fifteen (15) days from the date of the entry of this order. This is the final motion for extension of time that will be entertained for this purpose. |
Docket Date | 2016-12-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2016-12-01 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 13, 2016 and November 2, 2016 orders requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed to be filed. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-11-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 297 PAGES |
Docket Date | 2016-11-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's October 24, 2016 motion for extension of time for briefing is granted, and the time for appellant to file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities in compliance with this court's October 13, 2016 order is extended fifteen (15) days from the date of the entry of this order. |
Docket Date | 2016-11-01 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
Docket Date | 2016-10-27 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's affidavit of indigent status is stricken without prejudice to filing the enclosed form with the clerk of the lower tribunal. |
Docket Date | 2016-10-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE JURISDICTIONAL BRIEF |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2016-10-24 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENT STATUS **STRICKEN 10/27/16** |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2016-10-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-10-13 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the partial summary final judgment is appealable, as it only grants judgment as to count II. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2016-10-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARIE JEAN-BART |
Docket Date | 2016-10-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
Withdrawal | 2019-03-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-16 |
Name Change | 2014-02-24 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-04-02 |
Amendment | 2011-09-28 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State